NORTH BERWICK HOLIDAY HOMES - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-15 insert person Margaret Coltman
2023-06-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-05-18 update statutory_documents CESSATION OF GRAHAM CURRIE AS A PSC
2023-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURRIE
2022-11-19 delete source_ip 51.89.219.144
2022-11-19 insert source_ip 77.72.5.135
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-16 delete person Graham Currie
2022-07-16 update description
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-14 insert person Fran Deevoy
2022-04-14 update description
2022-04-14 update person_description Graham Currie => Graham Currie
2022-04-14 update person_title Caroline Currie: Co Owner ( the Scottish Caroline ) => Co Owner
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-06 delete source_ip 95.154.237.28
2021-04-06 insert source_ip 51.89.219.144
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-27 insert index_pages_linkeddomain jpsdeli.co.uk
2020-09-27 update person_description Graham Currie => Graham Currie
2020-07-18 delete alias North Berwick Holiday Homes Ltd
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-18 insert alias North Berwick Holiday Homes Ltd
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-10-27 delete email ba..@nbflats.co.uk
2018-10-27 insert person Gail Douglas
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-17 delete source_ip 78.129.132.21
2018-08-17 insert source_ip 95.154.237.28
2018-08-17 update robots_txt_status www.northberwickholidayhomes.co.uk: 404 => 200
2018-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURRIE / 11/05/2018
2018-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CURRIE / 11/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM CURRIE / 11/05/2018
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE CURRIE / 11/05/2018
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-11-15 delete source_ip 188.65.177.196
2017-11-15 insert source_ip 78.129.132.21
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 4 => 3
2017-08-07 update accounts_next_due_date 2018-01-01 => 2017-12-31
2017-07-27 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-05-15 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE CURRIE
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHAPMAN / 27/07/2016
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE ANN REID / 01/04/2016
2016-04-25 update statutory_documents 22/04/16 FULL LIST
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN CHAPMAN / 01/04/2016
2016-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-03 update website_status FlippedRobots => OK
2014-12-03 delete source_ip 188.65.177.207
2014-12-03 insert source_ip 188.65.177.196
2014-11-26 update website_status OK => FlippedRobots
2014-07-12 insert index_pages_linkeddomain fringebythesea.co.uk
2014-01-30 delete source_ip 5.153.85.90
2014-01-30 insert email bo..@nbholidayhomes.co.uk
2014-01-30 insert index_pages_linkeddomain supercontrol.co.uk
2014-01-30 insert source_ip 188.65.177.207
2013-08-17 delete source_ip 213.229.80.90
2013-08-17 insert source_ip 5.153.85.90
2012-10-25 insert email in..@nbflats.co.uk